ALPHA BETA PARTNERS LIMITED

Register to unlock more data on OkredoRegister

ALPHA BETA PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10963905

Incorporation date

14/09/2017

Size

Full

Contacts

Registered address

Registered address

1 Queen's Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire SL5 9FECopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2018)
dot icon13/03/2026
Full accounts made up to 2025-03-31
dot icon13/03/2026
Confirmation statement made on 2026-02-14 with updates
dot icon12/03/2026
-
dot icon16/02/2026
Auditor's resignation
dot icon15/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon08/04/2025
Confirmation statement made on 2025-02-14 with updates
dot icon01/04/2025
Previous accounting period extended from 2024-12-31 to 2025-03-31
dot icon27/02/2025
Resolutions
dot icon27/02/2025
Change of share class name or designation
dot icon20/02/2025
Appointment of Benjamin Scott Raven as a director on 2025-02-19
dot icon20/02/2025
Appointment of Mr Gregor Mark Preston as a director on 2025-02-19
dot icon20/02/2025
Appointment of Johanna Rager as a director on 2025-02-19
dot icon20/02/2025
Termination of appointment of Brian Primrose as a director on 2025-02-19
dot icon20/02/2025
Termination of appointment of Melanie Claire Kennard as a director on 2025-02-19
dot icon20/02/2025
Termination of appointment of John Stewart Reynolds as a director on 2025-02-19
dot icon20/02/2025
Registered office address changed from Northgate House Upper Borough Walls Bath BA1 1RG United Kingdom to 1 Queen's Square Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9FE on 2025-02-20
dot icon20/02/2025
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon20/02/2025
Withdrawal of a person with significant control statement on 2025-02-20
dot icon20/02/2025
Notification of Tavistock Investments Plc as a person with significant control on 2025-02-19
dot icon20/02/2025
Registration of charge 109639050001, created on 2025-02-19
dot icon20/02/2025
Registration of charge 109639050002, created on 2025-02-19
dot icon04/12/2024
Second filing of Confirmation Statement dated 2021-02-14
dot icon03/12/2024
Second filing of Confirmation Statement dated 2020-02-14
dot icon03/12/2024
Second filing of Confirmation Statement dated 2023-02-14
dot icon03/12/2024
Second filing of Confirmation Statement dated 2024-02-14
dot icon29/11/2024
Second filing of Confirmation Statement dated 2022-02-14
dot icon25/11/2024
Appointment of Mr Brian Kenneth Raven as a director on 2024-10-25
dot icon30/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon27/09/2024
Second filing of Confirmation Statement dated 2020-02-14
dot icon26/09/2024
Second filing of Confirmation Statement dated 2019-02-14
dot icon20/09/2024
Second filing of Confirmation Statement dated 2021-02-14
dot icon20/09/2024
Second filing of Confirmation Statement dated 2024-02-14
dot icon20/09/2024
Second filing of Confirmation Statement dated 2024-02-14
dot icon20/09/2024
Second filing of a statement of capital following an allotment of shares on 2021-12-30
dot icon17/09/2024
Particulars of variation of rights attached to shares
dot icon16/09/2024
Memorandum and Articles of Association
dot icon11/09/2024
Statement of capital following an allotment of shares on 2020-07-28
dot icon22/04/2024
Confirmation statement made on 2024-02-14 with updates
dot icon10/04/2024
Appointment of Mrs Melanie Claire Kennard as a director on 2024-02-07
dot icon14/11/2023
Termination of appointment of Christopher Trimmer Finch as a director on 2023-10-11
dot icon28/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon23/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon21/03/2022
Confirmation statement made on 2022-02-14 with updates
dot icon10/02/2022
Statement of capital following an allotment of shares on 2021-12-30
dot icon26/04/2021
Confirmation statement made on 2021-02-14 with updates
dot icon04/05/2020
Confirmation statement made on 2020-02-14 with updates
dot icon27/03/2019
Confirmation statement made on 2019-02-14 with updates
dot icon28/02/2018
Appointment of Mr Geoffrey Brooks as a director on 2018-02-26
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
640.53K
-
0.00
10.48K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Primrose, Brian
Director
26/02/2018 - 19/02/2025
8
Chaudhri, Shahid
Director
15/03/2018 - 30/04/2020
3
Higginson, George
Director
26/02/2018 - Present
51
Brooks, Geoffrey
Director
26/02/2018 - Present
1
Thompson, Andrew
Director
26/02/2018 - Present
16

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPHA BETA PARTNERS LIMITED

ALPHA BETA PARTNERS LIMITED is an(a) Active company incorporated on 14/09/2017 with the registered office located at 1 Queen's Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire SL5 9FE. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA BETA PARTNERS LIMITED?

toggle

ALPHA BETA PARTNERS LIMITED is currently Active. It was registered on 14/09/2017 .

Where is ALPHA BETA PARTNERS LIMITED located?

toggle

ALPHA BETA PARTNERS LIMITED is registered at 1 Queen's Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire SL5 9FE.

What does ALPHA BETA PARTNERS LIMITED do?

toggle

ALPHA BETA PARTNERS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ALPHA BETA PARTNERS LIMITED?

toggle

The latest filing was on 13/03/2026: Full accounts made up to 2025-03-31.